Company NameMidicy Limited
DirectorsNicholas David Holt and Michael Reginald Beswick
Company StatusDissolved
Company Number03566376
CategoryPrivate Limited Company
Incorporation Date19 May 1998(25 years, 11 months ago)
Previous NamesReadyaspect Limited and Medicy Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameNicholas David Holt
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1998(3 weeks, 2 days after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence Address6 Almonry Fields
North Trade Road
Battle
East Sussex
TN33 0HX
Secretary NameRichard Mark Boakes
NationalityBritish
StatusCurrent
Appointed11 June 1998(3 weeks, 2 days after company formation)
Appointment Duration25 years, 10 months
RoleCabint Maker
Correspondence Address24 Grove House
Grove Road
Hastings
East Sussex
TN35 4JS
Director NameMr Michael Reginald Beswick
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1998(3 months, 1 week after company formation)
Appointment Duration25 years, 8 months
RoleFurniture Maker
Country of ResidenceUnited Kingdom
Correspondence AddressCrowham Lodge Main Road
Westfield
East Sussex
TN35 4SR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Lancashire
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

10 September 2003Dissolved (1 page)
10 June 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
10 June 2003Liquidators statement of receipts and payments (5 pages)
14 January 2003Liquidators statement of receipts and payments (5 pages)
3 July 2002Liquidators statement of receipts and payments (5 pages)
10 January 2002Liquidators statement of receipts and payments (5 pages)
29 June 2001Liquidators statement of receipts and payments (5 pages)
29 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 June 2000Appointment of a voluntary liquidator (1 page)
29 June 2000Statement of affairs (7 pages)
15 June 2000Registered office changed on 15/06/00 from: 7 wellington square hastings east sussex TN34 1PD (1 page)
28 March 2000Compulsory strike-off action has been discontinued (1 page)
27 March 2000Return made up to 19/05/99; full list of members (6 pages)
16 November 1999First Gazette notice for compulsory strike-off (1 page)
1 October 1998Accounting reference date extended from 31/05/99 to 30/09/99 (1 page)
18 September 1998Company name changed medicy LIMITED\certificate issued on 21/09/98 (2 pages)
7 September 1998New director appointed (2 pages)
7 September 1998Ad 23/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 August 1998Company name changed readyaspect LIMITED\certificate issued on 26/08/98 (2 pages)
7 August 1998Registered office changed on 07/08/98 from: c/o gibbons & mannington 7/9 wellington square hastings east sussex TN34 1PD (1 page)
26 July 1998New director appointed (2 pages)
26 July 1998Registered office changed on 26/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Secretary resigned (1 page)
26 July 1998New secretary appointed (2 pages)
19 May 1998Incorporation (13 pages)